- Company Overview for SPEEDITY LIMITED (08348954)
- Filing history for SPEEDITY LIMITED (08348954)
- People for SPEEDITY LIMITED (08348954)
- More for SPEEDITY LIMITED (08348954)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
18 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
27 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
15 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
11 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
23 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
04 Aug 2021 | AD01 | Registered office address changed from 2 Kentford Way, Northolt, England, Kentford Way Northolt UB5 5NG England to 6 Pennine Parade Pennine Drive London NW2 1NT on 4 August 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from Suite 3, 16 Village Way East Harrow HA2 7LU England to 2 Kentford Way, Northolt, England, Kentford Way Northolt UB5 5NG on 4 August 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Sep 2020 | AAMD | Amended total exemption full accounts made up to 31 January 2020 | |
06 Aug 2020 | CH01 | Director's details changed for Mr Arsalan Shakeel on 15 July 2019 | |
06 Aug 2020 | PSC04 | Change of details for Mr Arsalan Shakeel as a person with significant control on 1 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
24 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2018 | AD01 | Registered office address changed from Suite 3 52 Upton Lane London E7 9LN England to Suite 3, 16 Village Way East Harrow HA2 7LU on 23 December 2018 | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Mar 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from Suite 13, Unit 9 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX to Suite 3 52 Upton Lane London E7 9LN on 23 June 2017 | |
11 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates |